MANROWS VENTURE PARTNERS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

17/01/2517 January 2025 Termination of appointment of Karen Elizabeth Gallagher as a director on 2025-01-10

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

06/09/146 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/09/134 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/06/109 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: GISTERED OFFICE CHANGED ON 23/06/2009 FROM 1 KNIGHTSBRIDGE LONDON SW1X 7LX

View Document

19/06/0919 June 2009 DISS40 (DISS40(SOAD))

View Document

19/06/0919 June 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

30/06/0830 June 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

04/12/004 December 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: G OFFICE CHANGED 22/08/97 154 FLEET STREET FIRST FLOOR BOUVERIE HOUSE LONDON EC4A 2DQ

View Document

30/07/9730 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9729 July 1997 NC INC ALREADY ADJUSTED 24/07/97

View Document

29/07/9729 July 1997 � NC 1000/10000 24/07/97

View Document

25/07/9725 July 1997 COMPANY NAME CHANGED MANROSE VENTURE PARTNERS LIMITED CERTIFICATE ISSUED ON 28/07/97

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company